Company NameFreeway Taxi Hire Limited
Company StatusDissolved
Company Number06040228
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDeborah Ann Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Perth Avenue
Higher Ince
Wigan
Lancashire
WN2 2HJ
Director NameSusan Grady
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68-70 Wallgate
Wigan
Lancashire
WN1 1BA
Secretary NameSusan Grady
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68-70 Wallgate
Wigan
Lancashire
WN1 1BA

Location

Registered Address68-70 Wallgate
Wigan
Lancashire
WN1 1BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

50 at £1Deborah Ann Bailey
50.00%
Ordinary
50 at £1Susan Grady
50.00%
Ordinary

Financials

Year2014
Net Worth£39,994
Cash£10,584
Current Liabilities£6,045

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 June 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Director's details changed for Susan Grady on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Susan Grady on 9 June 2014 (2 pages)
9 June 2014Secretary's details changed for Susan Grady on 9 June 2014 (1 page)
9 June 2014Secretary's details changed for Susan Grady on 9 June 2014 (1 page)
9 June 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from 17 Perth Avenue Ince Wigan Lancashire WN2 2HJ on 13 April 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
8 February 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (2 pages)
26 January 2010Director's details changed for Susan Grady on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Deborah Ann Bailey on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Return made up to 03/01/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 February 2008Registered office changed on 14/02/08 from: 3 ulverston road, goose green wigan lancashire WN3 6RN (1 page)
14 February 2008Return made up to 03/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2007Incorporation (10 pages)